Search icon

MURRAY CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: MURRAY CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MURRAY CONTRACTING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Sep 2003 (21 years ago)
Document Number: P03000106258
FEI/EIN Number 200271007

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6213 S Main Ave, TAMPA, FL, 33611, US
Mail Address: 6213 S Main Ave, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY WILLIAM President 6213 S Main Ave, TAMPA, FL, 33611
MURRAY WILLIAM Agent 6213 S Main Ave, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-15 MURRAY, WILLIAM -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 6213 S Main Ave, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2014-01-10 6213 S Main Ave, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 6213 S Main Ave, TAMPA, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State